Mansion House
London
EC4V 2AR
Director Name | Luca Sommaruga |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 December 2023(30 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Archimede 2 Corsico Milan 20094 |
Director Name | Nicholas Anthony King |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(30 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Poppy Kevelighan |
---|---|
Status | Current |
Appointed | 12 December 2023(30 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Kenneth Frank Weatherley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 December 2000) |
Role | Sports Consultant |
Correspondence Address | 8 Langtons Court Sun Lane Alresford Hampshire SO24 9UE |
Director Name | Mr Stuart John Creed |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jade House The Avenue Claverton Down Bath BA2 7AX |
Director Name | Michael Appleton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 1996) |
Role | Company Director |
Correspondence Address | Membership House Littlewick Road Knaphill Woking Surrey GU21 2JX |
Director Name | Robin Wordsworth Drysdale |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm House Silver Lane, Padworth Common Reading Berkshire RG7 4QR |
Director Name | Mr Michael Joseph Fallows |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Greville Drive Edgbaston Birmingham B15 2UU |
Director Name | Mr Paul Richard Griffiths |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 1997) |
Role | Investment Manager |
Correspondence Address | 21 Manor Way Blackheath London SE3 9EF |
Secretary Name | Mr Michael Joseph Fallows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Greville Drive Edgbaston Birmingham B15 2UU |
Director Name | Mr Michael David Ball |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 August 2007) |
Role | Finance Director Esporta Group |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Secretary Name | Mr Michael David Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Secretary Name | Wai Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 August 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 3 Rowsley Lodge 72a Lady Margaret Road London N19 5EL |
Director Name | Mr Neil Duncan Gillis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2007) |
Role | Chief Executive Esporta Group |
Country of Residence | England |
Correspondence Address | Lodge Farm High Street, Thelnetham Diss Norfolk IP22 1JL |
Secretary Name | Mr Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gadd Close Wokingham Berkshire RG40 5PQ |
Director Name | Paul John Guyer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2007) |
Role | Divisional Director Esporta Gr |
Correspondence Address | Oakwood House 29 Leydene Park East Meon Hampshire GU32 1HF |
Director Name | Mr Stephen Paul Charlton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2008) |
Role | Executive Director, Esporta Gr |
Country of Residence | England |
Correspondence Address | 9 Rowan Close Burscough Lancashire L40 4LP |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(14 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 3 Badingham Drive Harpenden Hertfordshire AL5 2DA |
Director Name | Mr Jog Dhody |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 2011) |
Role | Chief Financial Officer, Esporta Gr |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Secretary Name | Mr Eugene Patrick Scales |
---|---|
Status | Resigned |
Appointed | 07 July 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 July 2011(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | James Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Mark Paul Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 November 2019) |
Role | Uk Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr David Anthony Rowland Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2022) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Ashley John Aylmer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Hannah Worthington |
---|---|
Status | Resigned |
Appointed | 02 September 2020(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Malcolm Robert Armstrong |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2022(29 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2023) |
Role | General Manager In England And Wales |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Nicholas Anthony King |
---|---|
Status | Resigned |
Appointed | 01 September 2023(30 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | esporta.com |
---|
Registered Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Esporta Tennis Clubs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
27 January 2004 | Delivered on: 3 February 2004 Satisfied on: 7 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 September 2002 | Delivered on: 9 September 2002 Satisfied on: 14 January 2006 Persons entitled: Electra Partners Europe Limited (As Noteholders' Agent and Noteholders' Security Agent for Thenote Finance Parties) Classification: Guarantee & debenture Secured details: All moneys due or to become due from the issuer and by each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all properties now owned by or vested in each charging company including leasehold t/n HP484107 botley road, eastleigh, southampton. By way of first fixed mortgage the securities, first fixed charge all properties thereafter acquired, all present and future interests in or over freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties.. See the mortgage charge document for full details. Fully Satisfied |
9 April 2001 | Delivered on: 18 April 2001 Satisfied on: 19 September 2002 Persons entitled: Electra Partners Europe Limited (In Such Capacity the Mezzanine Securitytrustee) Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the mezzanine financing documents (including without limitation, the guarantee and this debenture) (all terms defined). Particulars: All the goodwill of the business, all existing and pending contract agreements, all book and other debts due to the vendor in respect of the business and the benefit of all payments in advance and the full benefit of all securities for any such debts, and all rights and benefits of the company to and under the transfer agreement. See the mortgage charge document for full details. Fully Satisfied |
20 February 2001 | Delivered on: 27 February 2001 Satisfied on: 3 March 2004 Persons entitled: Coutts & Company Classification: Supplemental charge Secured details: All present and future monies obligations and liabilities due or to become due from the company to the chargeeas agent and security for the finance parties (as defined) on any account whatsoever under or in connection with the financing documents (including the guarantee and debenture). Particulars: All the goodwill of the business all existing contract agreements book and other debts. See the mortgage charge document for full details. Fully Satisfied |
15 October 1999 | Delivered on: 23 October 1999 Satisfied on: 19 September 2002 Persons entitled: Electra Managers Limited(The "Mezzanine Security Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the mezzanine financing documents (including the guarantee dated 15TH october 1999 and the debenture). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 October 1999 | Delivered on: 28 October 1999 Satisfied on: 3 March 2004 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (as agent and security trustee for the finance parties (as therein defined)) on any account whatsoever, under or in connection with the financing documents (including, without limitation, the guarantee and debenture). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 May 1996 | Delivered on: 10 June 1996 Satisfied on: 3 March 2004 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over all that l/h property k/a land lying to the south of botley road west end hampshire t/no. HP484107 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 May 1996 | Delivered on: 7 June 1996 Satisfied on: 3 March 2004 Persons entitled: Kingsway Nominees Limitedas Trustee on Behalf of Electra Fleming Privateequity Partners Classification: Mortgage debenture Secured details: All monies due or to become due from the company and/or any group member to the chargee on any account whatsoever. Particulars: L/H property k/a land lying to the south of botley road, west end, hampshire t/no. HP484107. .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 June 2009 | Delivered on: 26 June 2009 Satisfied on: 3 October 2011 Persons entitled: Societe Generale as Security Trustee for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 February 2006 | Delivered on: 18 February 2006 Satisfied on: 1 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent") Classification: Group debenture Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 January 2004 | Delivered on: 7 February 2004 Satisfied on: 3 November 2005 Persons entitled: Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 June 1994 | Delivered on: 27 June 1994 Satisfied on: 3 March 2004 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land lying to the south of botley road west end hampshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 March 2021 | Registered office address changed from 100 Aldersgate Street London EC1A 4LX to One Fleet Place London EC4M 7WS on 1 March 2021 (1 page) |
---|---|
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
1 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
11 September 2020 | Termination of appointment of James Archibald as a secretary on 2 September 2020 (1 page) |
10 September 2020 | Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages) |
4 December 2019 | Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages) |
19 November 2019 | Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
5 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
9 September 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
9 September 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page) |
2 June 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
2 June 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
24 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
24 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 January 2015 (1 page) |
23 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 January 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
24 June 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 September 2013 | Solvency statement dated 19/09/13 (1 page) |
19 September 2013 | Statement of capital on 19 September 2013
|
19 September 2013 | Statement by directors (1 page) |
19 September 2013 | Resolutions
|
19 September 2013 | Statement of capital on 19 September 2013
|
19 September 2013 | Statement by directors (1 page) |
19 September 2013 | Resolutions
|
19 September 2013 | Solvency statement dated 19/09/13 (1 page) |
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
8 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
8 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
8 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Appointment of James Archibald as a secretary
|
21 September 2011 | Appointment of James Archibald as a secretary
|
21 September 2011 | Appointment of Matthew Graham Merrick as a director
|
21 September 2011 | Appointment of Matthew Graham Merrick as a director
|
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 September 2011 | Appointment of Matthew Graham Merrick as a director (3 pages) |
12 September 2011 | Appointment of James Archibald as a secretary (3 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 September 2011 | Appointment of Matthew Graham Merrick as a director (3 pages) |
12 September 2011 | Appointment of James Archibald as a secretary (3 pages) |
9 September 2011 | Termination of appointment of Richard Segal as a director (2 pages) |
9 September 2011 | Termination of appointment of Jonathan Cleland as a director (2 pages) |
9 September 2011 | Termination of appointment of David Leatherbarrow as a director (2 pages) |
9 September 2011 | Termination of appointment of Richard Segal as a director (2 pages) |
9 September 2011 | Termination of appointment of David Leatherbarrow as a director (2 pages) |
9 September 2011 | Appointment of Mr Matthew William Bucknall as a director (3 pages) |
9 September 2011 | Termination of appointment of Jog Dhody as a director (2 pages) |
9 September 2011 | Termination of appointment of Jog Dhody as a director (2 pages) |
9 September 2011 | Termination of appointment of Jonathan Cleland as a director (2 pages) |
9 September 2011 | Appointment of Mr Matthew William Bucknall as a director (3 pages) |
8 September 2011 | Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages) |
8 September 2011 | Appointment of Mr Norman Mark Field as a director (3 pages) |
8 September 2011 | Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011 (2 pages) |
8 September 2011 | Appointment of Mr Norman Mark Field as a director (3 pages) |
15 August 2011 | Auditor's resignation (2 pages) |
15 August 2011 | Auditor's resignation (2 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Termination of appointment of Eugene Scales as a secretary (1 page) |
3 August 2010 | Termination of appointment of Eugene Scales as a secretary (1 page) |
27 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 April 2010 | Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages) |
22 April 2010 | Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages) |
18 December 2009 | Appointment of Jonathan Bradley Cleland as a director (2 pages) |
18 December 2009 | Appointment of Jonathan Bradley Cleland as a director (2 pages) |
26 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
26 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
26 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
15 October 2009 | Appointment of Richard Lawrence Segal as a director (2 pages) |
15 October 2009 | Appointment of Richard Lawrence Segal as a director (2 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
3 July 2009 | Appointment terminated director glenn timms (1 page) |
3 July 2009 | Appointment terminated director glenn timms (1 page) |
1 July 2009 | 30/04/09 no member list (3 pages) |
1 July 2009 | 30/04/09 no member list (3 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
29 June 2009 | Director appointed david jon leatherbarrow (1 page) |
29 June 2009 | Director appointed david jon leatherbarrow (1 page) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
4 May 2009 | Full accounts made up to 31 December 2007 (18 pages) |
4 May 2009 | Full accounts made up to 31 December 2007 (18 pages) |
12 January 2009 | Appointment terminated director stephen charlton (1 page) |
12 January 2009 | Appointment terminated director stephen charlton (1 page) |
15 July 2008 | Secretary appointed eugene patrick scales (1 page) |
15 July 2008 | Secretary appointed eugene patrick scales (1 page) |
14 July 2008 | Appointment terminated secretary roger tyson (1 page) |
14 July 2008 | Appointment terminated secretary roger tyson (1 page) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Appointment terminated director andrew hall (1 page) |
6 May 2008 | Appointment terminated director andrew hall (1 page) |
25 April 2008 | Full accounts made up to 31 December 2006 (17 pages) |
25 April 2008 | Full accounts made up to 31 December 2006 (17 pages) |
1 April 2008 | Director appointed jog dhody (1 page) |
1 April 2008 | Director appointed jog dhody (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Memorandum and Articles of Association (19 pages) |
9 August 2007 | Memorandum and Articles of Association (19 pages) |
9 August 2007 | Resolutions
|
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
21 March 2007 | Section 394 (1 page) |
21 March 2007 | Section 394 (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
8 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
18 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
2 March 2006 | Memorandum and Articles of Association (13 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
2 March 2006 | Memorandum and Articles of Association (13 pages) |
18 February 2006 | Particulars of mortgage/charge (28 pages) |
18 February 2006 | Particulars of mortgage/charge (28 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Declaration of assistance for shares acquisition (18 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (18 pages) |
16 February 2006 | Resolutions
|
14 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members
|
9 June 2004 | Return made up to 31/05/04; full list of members
|
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
3 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
24 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
7 February 2004 | Particulars of mortgage/charge (12 pages) |
7 February 2004 | Particulars of mortgage/charge (12 pages) |
3 February 2004 | Particulars of mortgage/charge (11 pages) |
3 February 2004 | Particulars of mortgage/charge (11 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Resolutions
|
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (3 pages) |
3 September 2003 | New director appointed (3 pages) |
10 July 2003 | Return made up to 08/06/03; full list of members (9 pages) |
10 July 2003 | Return made up to 08/06/03; full list of members (9 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: wragge & co 55 colmore row birmingham west midlands B3 2AS (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: wragge & co 55 colmore row birmingham west midlands B3 2AS (1 page) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
9 September 2002 | Particulars of mortgage/charge (22 pages) |
9 September 2002 | Particulars of mortgage/charge (22 pages) |
5 September 2002 | Full accounts made up to 30 December 2001 (15 pages) |
5 September 2002 | Full accounts made up to 30 December 2001 (15 pages) |
18 July 2002 | Auditor's resignation (2 pages) |
18 July 2002 | Auditor's resignation (2 pages) |
11 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
11 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
18 April 2001 | Particulars of mortgage/charge (5 pages) |
18 April 2001 | Particulars of mortgage/charge (5 pages) |
27 February 2001 | Particulars of mortgage/charge (6 pages) |
27 February 2001 | Particulars of mortgage/charge (6 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
7 September 2000 | Full accounts made up to 26 December 1999 (16 pages) |
7 September 2000 | Full accounts made up to 26 December 1999 (16 pages) |
7 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: the hampshire tennis & health cl botley road west end southampton hampshire SO30 3XA (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: the hampshire tennis & health cl botley road west end southampton hampshire SO30 3XA (1 page) |
28 October 1999 | Particulars of mortgage/charge (10 pages) |
28 October 1999 | Particulars of mortgage/charge (10 pages) |
23 October 1999 | Particulars of mortgage/charge (7 pages) |
23 October 1999 | Particulars of mortgage/charge (7 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
6 July 1999 | Full accounts made up to 27 December 1998 (16 pages) |
6 July 1999 | Full accounts made up to 27 December 1998 (16 pages) |
25 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
25 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
20 May 1998 | Full accounts made up to 28 December 1997 (16 pages) |
20 May 1998 | Full accounts made up to 28 December 1997 (16 pages) |
23 June 1997 | Return made up to 08/06/97; no change of members (8 pages) |
23 June 1997 | Return made up to 08/06/97; no change of members (8 pages) |
16 June 1997 | Full accounts made up to 29 December 1996 (16 pages) |
16 June 1997 | Full accounts made up to 29 December 1996 (16 pages) |
13 August 1996 | Return made up to 08/06/96; full list of members (8 pages) |
13 August 1996 | Return made up to 08/06/96; full list of members (8 pages) |
10 June 1996 | Particulars of mortgage/charge (7 pages) |
10 June 1996 | Particulars of mortgage/charge (7 pages) |
7 June 1996 | Particulars of mortgage/charge (7 pages) |
7 June 1996 | Particulars of mortgage/charge (7 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
15 May 1996 | Ad 30/04/96--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
15 May 1996 | Ad 30/04/96--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: 27 st james place london SW1A 1NR (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 27 st james place london SW1A 1NR (1 page) |
4 April 1996 | Full accounts made up to 24 December 1995 (16 pages) |
4 April 1996 | Full accounts made up to 24 December 1995 (16 pages) |
3 January 1996 | New director appointed (3 pages) |
3 January 1996 | New director appointed (3 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
22 September 1995 | Director's particulars changed (2 pages) |
22 September 1995 | Director's particulars changed (2 pages) |
22 August 1995 | Full accounts made up to 25 December 1994 (14 pages) |
22 August 1995 | Full accounts made up to 25 December 1994 (14 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
31 May 1995 | Return made up to 08/06/95; change of members
|
31 May 1995 | Return made up to 08/06/95; change of members
|
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
27 June 1994 | Particulars of mortgage/charge (5 pages) |
27 June 1994 | Particulars of mortgage/charge (5 pages) |
7 July 1993 | Company name changed stapleform LIMITED\certificate issued on 07/07/93 (2 pages) |
7 July 1993 | Company name changed stapleform LIMITED\certificate issued on 07/07/93 (2 pages) |
8 June 1993 | Incorporation (16 pages) |
8 June 1993 | Incorporation (16 pages) |